Search icon

EC NEW YORK, INC.

Company Details

Name: EC NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2008 (17 years ago)
Entity Number: 3627309
ZIP code: 02109
County: New York
Place of Formation: New York
Address: 1 FANEUIL HALL SQUARE, BOSTON, MA, United States, 02109
Principal Address: 1501 BROADWAY, 11TH FL, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EC NEW YORK, INC. DOS Process Agent 1 FANEUIL HALL SQUARE, BOSTON, MA, United States, 02109

Agent

Name Role Address
COLLEEN LEEMAN Agent 1450 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10018

Chief Executive Officer

Name Role Address
ANDREW MANGION Chief Executive Officer 1501 BROADWAY, 11TH FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2014-04-10 2018-09-04 Address 1450 BROADWAY, 14TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-03-12 2014-04-10 Address 1450 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2010-03-12 2014-04-10 Address 1450 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-03-12 2014-04-10 Address 1450 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-05-26 2010-03-12 Address 1450 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-01-13 2009-05-26 Address 211 EAST 43RD STREET, 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-01-13 2010-11-19 Address EC NEW YORK, INC., 211 EAST 43RD STREET, 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2008-02-05 2009-01-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211110001849 2021-11-10 BIENNIAL STATEMENT 2021-11-10
180904007394 2018-09-04 BIENNIAL STATEMENT 2018-02-01
140410002017 2014-04-10 BIENNIAL STATEMENT 2014-02-01
101119000713 2010-11-19 CERTIFICATE OF CHANGE 2010-11-19
100312002160 2010-03-12 BIENNIAL STATEMENT 2010-02-01
090526000951 2009-05-26 CERTIFICATE OF CHANGE 2009-05-26
090113000265 2009-01-13 CERTIFICATE OF CHANGE 2009-01-13
080319000749 2008-03-19 CERTIFICATE OF AMENDMENT 2008-03-19
080205000664 2008-02-05 CERTIFICATE OF INCORPORATION 2008-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3039927403 2020-05-06 0202 PPP 1501 Broadway Fl 11, NEW YORK, NY, 10036-5505
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176195
Loan Approval Amount (current) 176195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10036-5505
Project Congressional District NY-12
Number of Employees 40
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131118.18
Forgiveness Paid Date 2022-03-31
3224918703 2021-03-31 0202 PPS 1501 Broadway Fl 11, New York, NY, 10036-5505
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176195
Loan Approval Amount (current) 176195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-5505
Project Congressional District NY-12
Number of Employees 36
NAICS code 611630
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 178333.48
Forgiveness Paid Date 2022-06-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State